About

Registered Number: 03770123
Date of Incorporation: 13/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2016 (8 years and 2 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Didsbury Point Reversion Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 January 2016
AD01 - Change of registered office address 10 December 2014
RESOLUTIONS - N/A 09 December 2014
4.70 - N/A 09 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 June 2014
CH04 - Change of particulars for corporate secretary 08 April 2014
CH02 - Change of particulars for corporate director 08 April 2014
AD01 - Change of registered office address 08 April 2014
CH02 - Change of particulars for corporate director 07 April 2014
CH04 - Change of particulars for corporate secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AD01 - Change of registered office address 15 April 2013
AP02 - Appointment of corporate director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP04 - Appointment of corporate secretary 15 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 05 January 2012
CH04 - Change of particulars for corporate secretary 04 November 2011
RESOLUTIONS - N/A 12 October 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 17 May 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 30 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 20 May 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
225 - Change of Accounting Reference Date 28 April 2007
AA - Annual Accounts 01 December 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 11 February 2004
CERTNM - Change of name certificate 21 November 2003
363s - Annual Return 03 June 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 25 November 2002
225 - Change of Accounting Reference Date 27 May 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 06 November 2000
RESOLUTIONS - N/A 12 October 2000
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
CERTNM - Change of name certificate 21 September 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2013 Fully Satisfied

N/A

Debenture 18 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.